Advanced company searchLink opens in new window

MODGIFT LIMITED

Company number 01356556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
19 Sep 2023 PSC07 Cessation of Chimanlal Meghji Shah as a person with significant control on 24 April 2023
13 Sep 2023 TM01 Termination of appointment of Chimanlal Meghji Shah as a director on 24 April 2023
22 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 MR04 Satisfaction of charge 013565560002 in full
09 Nov 2020 MR04 Satisfaction of charge 013565560001 in full
18 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
14 Mar 2019 CH03 Secretary's details changed for Mr Ashokkumar Meghji Shah on 1 February 2019
14 Mar 2019 PSC04 Change of details for Mr Ashokkumar Meghji Shah as a person with significant control on 1 February 2019
14 Mar 2019 AD01 Registered office address changed from 24-26 Watling Avenue Burnt Oak Edgware Middx HA8 0LR to 7 Winchfield Close Harrow HA3 0DT on 14 March 2019
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 420,000
21 Feb 2016 CH03 Secretary's details changed for Ashok Meghji Shah on 17 May 2015